Advanced company searchLink opens in new window

AFA BUILDING SERVICES LONDON LIMITED

Company number 04261829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2017 CS01 Confirmation statement made on 31 July 2016 with updates
06 Apr 2017 AD01 Registered office address changed from Gregory House Stanley Gardens London W3 7RZ England to Office 1 & 2 203 the Vale London W3 7QS on 6 April 2017
13 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Aug 2016 AD01 Registered office address changed from Suite 1 203 the Vale London W3 7QS to Gregory House Stanley Gardens London W3 7RZ on 1 August 2016
27 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 2
26 May 2015 CERTNM Company name changed comprehensive information systems LTD\certificate issued on 26/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-23
23 May 2015 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
23 May 2015 TM02 Termination of appointment of Adnan Mahmoud Masaad as a secretary on 12 January 2014
23 May 2015 AP01 Appointment of Mr Samir Kader Ness as a director on 14 January 2015
23 May 2015 TM01 Termination of appointment of Sabri Mohammed as a director on 12 January 2014
23 May 2015 TM01 Termination of appointment of Adnan Mahmoud Masaad as a director on 12 January 2014
20 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Feb 2014 AD01 Registered office address changed from Office 1 203 the Vale London W3 7QS on 20 February 2014
07 Feb 2014 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
27 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
05 Oct 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
05 Oct 2012 AD01 Registered office address changed from C/O C/O London Accountancy Practice 203 the Vale London W3 7QS England on 5 October 2012
05 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
07 Nov 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
07 Nov 2011 CH01 Director's details changed for Dr Sabri Mohammed on 4 November 2011
10 May 2011 DISS40 Compulsory strike-off action has been discontinued